Advanced company searchLink opens in new window

PROFFY LTD

Company number 11255175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-07
26 Jul 2021 AD01 Registered office address changed from Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB England to Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL on 26 July 2021
26 Jul 2021 600 Appointment of a voluntary liquidator
26 Jul 2021 LIQ02 Statement of affairs
21 May 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
22 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with updates
02 Sep 2020 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Sterling House 1 Sheepscar Court Meanwood Road Leeds LS7 2BB on 2 September 2020
10 Jul 2020 TM01 Termination of appointment of Stephen Scott Horne as a director on 10 July 2020
10 Jul 2020 TM01 Termination of appointment of Darren Hilton as a director on 10 July 2020
24 Apr 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 110.00
04 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
22 May 2019 SH01 Statement of capital following an allotment of shares on 17 May 2019
  • GBP 100
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 8 April 2019
  • GBP 90
10 Apr 2019 CS01 Confirmation statement made on 13 March 2019 with updates
05 Jul 2018 AD01 Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 5 July 2018
25 Jun 2018 AP01 Appointment of Mr Stephen Scott Horne as a director on 25 June 2018
20 Jun 2018 AP01 Appointment of Mr Darren Hilton as a director on 20 June 2018
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 14 May 2018
  • GBP 80